Search icon

JACOB HASHIMOTO LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JACOB HASHIMOTO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Aug 2010 (15 years ago)
Entity Number: 3981844
ZIP code: 10562
County: Kings
Place of Formation: New York
Address: 102 N. Highland Ave, Ossining, NY, United States, 10562

DOS Process Agent

Name Role Address
JACOB HASHIMOTO LLC DOS Process Agent 102 N. Highland Ave, Ossining, NY, United States, 10562

Links between entities

Type:
Headquarter of
Company Number:
2634332
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
2635064
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

CAGE Code:
64HX0
UEI Expiration Date:
2020-08-11

Business Information

Division Name:
JACOB HASHIMOTO, LLC
Division Number:
JACOB HASH
Activation Date:
2019-08-23
Initial Registration Date:
2010-09-08

Commercial and government entity program

CAGE number:
64HX0
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-06-27
CAGE Expiration:
2025-07-27
SAM Expiration:
2022-01-23

Contact Information

POC:
JACOB HASHIMOTO
Corporate URL:
www.jacobhashimoto.com

Form 5500 Series

Employer Identification Number (EIN):
273214751
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2014-08-13 2023-09-19 Address 1828 TROUTMAN ST., #3, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2010-08-06 2014-08-13 Address 317 STAGG STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230919003396 2023-09-19 BIENNIAL STATEMENT 2022-08-01
140813006586 2014-08-13 BIENNIAL STATEMENT 2014-08-01
101104000684 2010-11-04 CERTIFICATE OF PUBLICATION 2010-11-04
100806000172 2010-08-06 ARTICLES OF ORGANIZATION 2010-08-06

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS11P10MKC0088
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
641427.00
Base And Exercised Options Value:
641427.00
Base And All Options Value:
641427.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-09-20
Description:
"RECOVERY ACT" - THIS AWARD IS TO COMMISION AN ARTIST FOR THE GSA HEADQUARTERS AT 1800 F STREET, WASHINGTON, DC
Naics Code:
711510: INDEPENDENT ARTISTS, WRITERS, AND PERFORMERS
Product Or Service Code:
T001: ARTS/GRAPHICS SERVICES

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
79285.00
Total Face Value Of Loan:
79285.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
85330.00
Total Face Value Of Loan:
85330.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$79,285
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,285
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$79,910.91
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $79,281
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$85,330
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,330
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$86,268.44
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $68,264
Utilities: $864
Rent: $11,092
Healthcare: $5110

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State